Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARROGATE INTERNATIONAL TOY FAIR LIMITED
Company Information for

HARROGATE INTERNATIONAL TOY FAIR LIMITED

ALPHA HOUSE, 9 TIPTON STREET, DUDLEY, WEST MIDLANDS, DY3 1HE,
Company Registration Number
00399707
Private Limited Company
Active

Company Overview

About Harrogate International Toy Fair Ltd
HARROGATE INTERNATIONAL TOY FAIR LIMITED was founded on 1945-10-23 and has its registered office in Dudley. The organisation's status is listed as "Active". Harrogate International Toy Fair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARROGATE INTERNATIONAL TOY FAIR LIMITED
 
Legal Registered Office
ALPHA HOUSE
9 TIPTON STREET
DUDLEY
WEST MIDLANDS
DY3 1HE
Other companies in DY3
 
Filing Information
Company Number 00399707
Company ID Number 00399707
Date formed 1945-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243348959  
Last Datalog update: 2024-07-05 14:51:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROGATE INTERNATIONAL TOY FAIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARROGATE INTERNATIONAL TOY FAIR LIMITED

Current Directors
Officer Role Date Appointed
WARREN HENRY CORNELIUS
Company Secretary 2010-04-30
ROBERT JAMES ANSLOW
Director 1992-06-23
JOHN SINGH ATHWAL
Director 2001-06-08
MARK ANTHONY JOHN BRETT
Director 1996-06-10
PAUL MICHAEL CASSIDY
Director 1996-06-10
WARREN HENRY CORNELIUS
Director 1992-06-23
PETER WILLIAM DICKINSON
Director 1992-06-23
MALCOLM NAISH
Director 1992-06-23
TERENCE GRAHAM PADGETT
Director 1996-06-10
RICHARD WILLIAM TOWSE
Director 1992-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MORLEY
Company Secretary 2001-03-01 2010-04-30
DONALD KEITH STEPHEN
Director 1992-06-23 2009-06-30
JAMES ALLEN STEPHENS
Director 1992-06-23 2007-04-14
WILLIAM CHARLES HOLLAND
Director 1992-06-23 2003-11-14
GRAHAM HILL SCOTT
Company Secretary 1992-06-23 2001-03-01
JONATHAN MARK SALISBURY
Director 1996-06-10 2000-06-07
MICHAEL JOACHIM BRANDT
Director 1992-06-23 1996-06-10
CONRAD JOHN CONRAD
Director 1992-06-23 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES ANSLOW HARROGATE INTERNATIONAL NURSERY FAIR LIMITED Director 1991-08-14 CURRENT 1989-08-14 Active
PAUL MICHAEL CASSIDY CALDER PRODUCTS LTD Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL MICHAEL CASSIDY CASDON LIMITED Director 1991-08-03 CURRENT 1956-04-28 Active
WARREN HENRY CORNELIUS W.H. CORNELIUS LIMITED Director 1991-09-14 CURRENT 1946-04-18 Active
MALCOLM NAISH CHURCHGATES (BERKHAMSTED) LIMITED Director 2003-11-03 CURRENT 1993-11-26 Active
MALCOLM NAISH LEMA PUBLISHING LIMITED Director 1998-12-03 CURRENT 1998-12-02 Active
TERENCE GRAHAM PADGETT TGP INVESTMENTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
TERENCE GRAHAM PADGETT A-Z DISTRIBUTORS LIMITED Director 1992-04-23 CURRENT 1972-11-08 Dissolved 2016-02-23
TERENCE GRAHAM PADGETT PADGETT BROTHERS (A TO Z) LIMITED Director 1992-04-23 CURRENT 1985-12-04 Active
TERENCE GRAHAM PADGETT SHAPEPART LIMITED Director 1991-05-28 CURRENT 1990-05-29 Active
RICHARD WILLIAM TOWSE MAPLEPASS LIMITED Director 1994-04-18 CURRENT 1994-01-19 Dissolved 2015-08-04
RICHARD WILLIAM TOWSE S. OPPENHEIMER LIMITED Director 1991-12-12 CURRENT 1939-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-04-09Memorandum articles filed
2024-04-09MEM/ARTSARTICLES OF ASSOCIATION
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05Purchase of own shares
2023-12-05SH03Purchase of own shares
2023-11-17SH06Cancellation of shares. Statement of capital on 2023-10-25 GBP 17.45
2023-07-26Statement of capital on 2022-11-23 GBP34.05
2023-07-26SH02Statement of capital on 2022-11-23 GBP34.05
2023-06-30Purchase of own shares
2023-06-30Cancellation of shares. Statement of capital on 2023-06-07 GBP 17.95
2023-06-30SH06Cancellation of shares. Statement of capital on 2023-06-07 GBP 17.95
2023-06-30SH03Purchase of own shares
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-05-10SH06Cancellation of shares. Statement of capital on 2023-03-20 GBP 28
2023-05-10SH03Purchase of own shares
2023-04-06Reduction of iss capital and minute (oc)
2023-04-06Certificate of capital reduction issued
2023-04-06Statement of capital on GBP 19
2023-04-06SH19Statement of capital on 2023-04-06 GBP 19
2023-04-06CERT15Certificate of capital reduction issued
2023-04-06OC138Reduction of iss capital and minute (oc)
2023-02-27APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAHAM PADGETT
2023-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAHAM PADGETT
2023-02-16Statement of capital on 2022-11-23 GBP34.05
2023-02-16Statement of capital on 2022-11-23 GBP34.05
2023-02-16SH02Statement of capital on 2022-11-23 GBP34.05
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09Memorandum articles filed
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27Particulars of variation of rights attached to shares
2022-09-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subject to confirmation of the court, the issued share cpaital of the company be reduced to £17.95 by cancelling and extinguishing 182 new ordinary shares 20/09/2022<li>Resolut
2022-09-27Change of share class name or designation
2022-09-27SH08Change of share class name or designation
2022-09-27RES12Resolution of varying share rights or name
2022-09-27RES01ADOPT ARTICLES 27/09/22
2022-09-27SH10Particulars of variation of rights attached to shares
2022-09-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subject to confrimation of court, the issued share capital of the company be reduced to £17.95 by cancelling and exstinguishing 182 new ordianry shares 20/09/2022<li>Resolution
2022-09-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: terms of agreement of purchase contracts/re: subject to confirmation of the court , the issued share capital of the company be reduced by cancelling and extinguishing 182 ne
2022-09-2620/09/22 STATEMENT OF CAPITAL GBP 65.60
2022-09-26SH0120/09/22 STATEMENT OF CAPITAL GBP 65.60
2022-09-26RES12Resolution of varying share rights or name
2022-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CASSIDY
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 65.5
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-11PSC04Change of details for Mr Robert James Anslow as a person with significant control on 2018-06-08
2018-06-11CH01Director's details changed for Mr Robert James Anslow on 2018-06-08
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES ANSLOW
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 65.5
2016-07-07AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 65.5
2015-07-30AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR WARREN HENRY CORNELIUS on 2012-09-05
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 05/09/2012
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 05/09/2012
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 65.5
2014-08-07AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0121/06/11 ANNUAL RETURN FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0121/06/10 ANNUAL RETURN FULL LIST
2010-08-18AP03SECRETARY APPOINTED WARREN HENRY CORNELIUS
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEPHEN
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY JANET MORLEY
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-09-03190LOCATION OF DEBENTURE REGISTER
2009-09-02169GBP IC 69.55/68.55 21/05/09 GBP SR 20@0.05=1
2009-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-23363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2006-12-06169£ IC 69/66 12/10/06 £ SR 61@.05=3
2006-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28169£ IC 71/69 15/02/05 £ SR 40@.05=2
2005-04-11169£ IC 73/71 23/02/05 £ SR 40@.05=2
2005-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-23288bDIRECTOR RESIGNED
2003-08-01190LOCATION OF DEBENTURE REGISTER
2003-08-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-08-01190LOCATION OF DEBENTURE REGISTER
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-30169£ IC 90/74 23/09/02 £ SR 328@.05=16
2002-11-30169£ IC 74/74 04/11/02 £ SR 5@.05
2002-10-14122CONVE 24/09/02
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-08-20122CONVE 12/08/02
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-24122CONVE 11/06/02
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 124-130 SEYMOUR PL LONDON W1H 5DJ
2002-03-19122CONVE 28/02/02
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-03363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-25RES12VARYING SHARE RIGHTS AND NAMES
2001-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-25RES13CONVERT SHARE NO CHARGE 08/06/01
2001-06-25RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARROGATE INTERNATIONAL TOY FAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARROGATE INTERNATIONAL TOY FAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARROGATE INTERNATIONAL TOY FAIR LIMITED

Intangible Assets
Patents
We have not found any records of HARROGATE INTERNATIONAL TOY FAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARROGATE INTERNATIONAL TOY FAIR LIMITED
Trademarks
We have not found any records of HARROGATE INTERNATIONAL TOY FAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARROGATE INTERNATIONAL TOY FAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HARROGATE INTERNATIONAL TOY FAIR LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HARROGATE INTERNATIONAL TOY FAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARROGATE INTERNATIONAL TOY FAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARROGATE INTERNATIONAL TOY FAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.